Search icon

ALEJANDRO'S TILE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO'S TILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEJANDRO'S TILE SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000166875
FEI/EIN Number 204020871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 MACAW LANE, APT 2, FERN PARK, FL, 32730
Mail Address: 505 MACAW LANE, APT 2, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO CUELLAR ALEJANDRO President 505 MACAW LANE APT 2, FERN PARK, FL, 32730
SOTO CUELLAR ALEJANDRO Agent 505 MACAW LANE, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 505 MACAW LANE, APT 2, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2010-03-22 505 MACAW LANE, APT 2, FERN PARK, FL 32730 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 505 MACAW LANE, APT 2, FERN PARK, FL 32730 -
CANCEL ADM DISS/REV 2009-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-05-14
ANNUAL REPORT 2007-03-15
Domestic Profit 2005-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State